Company NameRing Limited
DirectorsArnold Corydon Meyer and Gerald Woelcke
Company StatusLiquidation
Company Number00029796
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusCurrent
Appointed29 September 2006(104 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Arnold Corydon Meyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2006(105 years after company formation)
Appointment Duration17 years, 4 months
RoleCEO
Correspondence Address28607 Via D'Arezzo Drive
Bonita Springs
Florida 34135
United States
Director NameGerald Woelcke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed02 January 2007(105 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleChief Financial Officer
Correspondence Address12637 Little Palm Lane
Boca Raton
Florida 33428
United States
Director NameRichard Edward Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressAmpthill Grange Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Director NameWilliam Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressLittlebrook
Poulner Hill
Ringwood
Hampshire
BH24 3HR
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NamePatrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address30 Dorville Crescent
London
W6 0HJ
Secretary NameColin Ernest Davies
NationalityBritish
StatusResigned
Appointed24 August 1992(90 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMr Donald William Hammond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address63 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RN
Director NameMichael Patrick Goodchild
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(91 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address23 Butternab Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AR
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(91 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(91 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Albert Bryan Morrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(91 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(91 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed15 November 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 1998)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(93 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(95 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameRobert Hersh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2001)
RoleCompany Director
Correspondence Address6700 Sw 88 Terrace
Miami
Florida
33156
Foreign
Director NameDean Rappaport
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2001)
RoleCompany Director
Correspondence Address11988 Classic Drive
Coral Springs
Florida 33071
United States
Director NameThomas Bluth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(98 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2001)
RoleAttorney
Correspondence Address289 Landines Blvd
Weston
33327
United States
Director NameDavid Warren Sasnett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(99 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2002)
RoleAccountant
Correspondence Address16254 S.W.67 Court
Fort Lauderdale
Florida 33331
United States
Director NameEric Bescoby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address2422 Nw 40th Circle
Boca Raton
Florida 33431
United States
Director NameRobert Lynn Skillen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(100 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2002)
RoleChief Financial Officer
Correspondence AddressApt 510
7345 Fairway Drive
Miami Lakes
Florida 33014
Foreign
Director NameRobert Varakian
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(101 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2006)
RoleCEO
Correspondence Address17555 Collins Avenue Apt 1703
Sunny Isles Beach
33160
Florida
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(101 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Director NameGary Rodney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(103 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address3101 Pierson Drive
Delray Beach
33483
Florida
Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(103 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed15 April 2005(103 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(103 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(103 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(104 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(104 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States

Location

Registered AddressGelderd Road
Leeds
West Yorkshire
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£34,505,000
Gross Profit£10,571,000
Net Worth£19,092,000
Cash£49,000
Current Liabilities£7,470,000

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due7 September 2016 (overdue)

Filing History

8 July 2016Dissolution deferment (1 page)
8 July 2016Completion of winding up (1 page)
8 July 2016Dissolution deferment (1 page)
8 July 2016Completion of winding up (1 page)
14 July 2011Order of court to wind up (3 pages)
14 July 2011Order of court to wind up (3 pages)
2 March 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
25 September 2009Appointment terminated director bruce davidson (1 page)
25 September 2009Appointment terminated director anthony morris (1 page)
25 September 2009Appointment terminated director anthony morris (1 page)
25 September 2009Appointment terminated director bruce davidson (1 page)
23 September 2008Return made up to 24/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(20 pages)
23 September 2008Return made up to 24/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(20 pages)
4 March 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
4 March 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
12 October 2007Return made up to 24/08/07; full list of members (15 pages)
12 October 2007Return made up to 24/08/07; full list of members (15 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
18 September 2006Return made up to 24/08/06; full list of members (19 pages)
18 September 2006Return made up to 24/08/06; full list of members (19 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
11 May 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
11 May 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
10 April 2006Group of companies' accounts made up to 30 September 2004 (23 pages)
10 April 2006Group of companies' accounts made up to 30 September 2004 (23 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
26 September 2005Return made up to 24/08/05; no change of members (8 pages)
26 September 2005Return made up to 24/08/05; no change of members (8 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
25 May 2005Resolutions
  • RES13 ‐ Agree to short notice 15/04/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Sale of share sec 320 15/04/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Sale of share sec 320 15/04/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Agree to short notice 15/04/05
(1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
4 January 2005Particulars of mortgage/charge (8 pages)
4 January 2005Particulars of mortgage/charge (8 pages)
6 September 2004Return made up to 24/08/04; full list of members (24 pages)
6 September 2004Return made up to 24/08/04; full list of members (24 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
12 May 2004£ ic 22208534/21733640 06/04/04 £ sr [email protected]=474894 (1 page)
12 May 2004£ ic 22208534/21733640 06/04/04 £ sr [email protected]=474894 (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Particulars of mortgage/charge (22 pages)
24 February 2004Particulars of mortgage/charge (22 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (7 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (7 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (7 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (7 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
29 September 2003Return made up to 24/08/03; full list of members (23 pages)
29 September 2003Return made up to 24/08/03; full list of members (23 pages)
28 August 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
28 August 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
1 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
1 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
25 September 2001Return made up to 24/08/01; bulk list available separately (11 pages)
25 September 2001Return made up to 24/08/01; bulk list available separately (11 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
4 July 2001Memorandum and Articles of Association (55 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Memorandum and Articles of Association (55 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2001Cancel share premium account (2 pages)
7 February 2001Cancel share premium account (2 pages)
7 February 2001Certificate of cancellation of share premium account (1 page)
7 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 2001Certificate of cancellation of share premium account (1 page)
7 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 2001Full group accounts made up to 30 June 2000 (28 pages)
11 January 2001Full group accounts made up to 30 June 2000 (28 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 December 2000Memorandum and Articles of Association (55 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 2000Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 December 2000Memorandum and Articles of Association (55 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
14 December 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 December 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Return made up to 24/08/00; bulk list available separately (11 pages)
21 September 2000Return made up to 24/08/00; bulk list available separately (11 pages)
19 September 2000Re-registration of Memorandum and Articles (61 pages)
19 September 2000Re-registration of Memorandum and Articles (61 pages)
19 September 2000Application for reregistration from PLC to private (1 page)
19 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2000Application for reregistration from PLC to private (1 page)
19 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (3 pages)
9 August 2000New director appointed (3 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 March 2000Full group accounts made up to 30 June 1999 (50 pages)
5 March 2000Full group accounts made up to 30 June 1999 (50 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 1999Memorandum and Articles of Association (54 pages)
20 December 1999Memorandum and Articles of Association (54 pages)
17 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 September 1999Return made up to 24/08/99; bulk list available separately (7 pages)
20 September 1999Return made up to 24/08/99; bulk list available separately (7 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Full group accounts made up to 30 June 1998 (51 pages)
23 October 1998Full group accounts made up to 30 June 1998 (51 pages)
23 September 1998Return made up to 24/08/98; bulk list available separately (10 pages)
23 September 1998Return made up to 24/08/98; bulk list available separately (10 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
11 May 1998Auditor's resignation (2 pages)
11 May 1998Auditor's resignation (2 pages)
7 May 1998Interim accounts made up to 2 April 1998 (6 pages)
7 May 1998Interim accounts made up to 2 April 1998 (6 pages)
7 May 1998Interim accounts made up to 2 April 1998 (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Reduction of share premium acct (2 pages)
1 April 1998Reduction of share premium acct (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
26 January 1998Conve 05/01/98 (1 page)
26 January 1998Conve 05/01/98 (1 page)
26 January 1998£ ic 22208609/22208504 05/01/98 £ sr [email protected]=105 (1 page)
26 January 1998Ad 05/01/98--------- £ si [email protected]=84 £ ic 22208504/22208588 (2 pages)
26 January 1998Ad 05/01/98--------- £ si [email protected]=84 £ ic 22208504/22208588 (2 pages)
26 January 1998£ ic 22208609/22208504 05/01/98 £ sr [email protected]=105 (1 page)
12 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 January 1998Full group accounts made up to 30 June 1997 (40 pages)
7 January 1998Full group accounts made up to 30 June 1997 (40 pages)
5 January 1998Company name changed graystone PLC\certificate issued on 06/01/98 (2 pages)
5 January 1998Company name changed graystone PLC\certificate issued on 06/01/98 (2 pages)
19 November 1997Auditor's resignation (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Auditor's resignation (2 pages)
19 November 1997Auditor's resignation (2 pages)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
5 November 1997Memorandum and Articles of Association (77 pages)
5 November 1997Memorandum and Articles of Association (77 pages)
3 September 1997Return made up to 24/08/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 September 1997Return made up to 24/08/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
21 January 1997£ ic 22209379/22208762 14/01/97 £ sr [email protected]=616 (1 page)
21 January 1997Ad 14/01/97--------- £ si [email protected]=616 £ ic 22208763/22209379 (2 pages)
21 January 1997£ ic 22209379/22208762 14/01/97 £ sr [email protected]=616 (1 page)
21 January 1997Ad 14/01/97--------- £ si [email protected]=616 £ ic 22208763/22209379 (2 pages)
23 December 1996Statement of affairs (91 pages)
23 December 1996Ad 08/10/96--------- £ si [email protected] (4 pages)
23 December 1996Ad 08/10/96--------- £ si [email protected] (4 pages)
23 December 1996Statement of affairs (91 pages)
10 December 1996Director resigned (1 page)
10 December 1996Ad 08/10/96--------- £ si [email protected]=754717 £ ic 21454046/22208763 (4 pages)
10 December 1996Director resigned (1 page)
10 December 1996Ad 08/10/96--------- £ si [email protected]=754717 £ ic 21454046/22208763 (4 pages)
28 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 November 1996Statement of affairs (114 pages)
25 November 1996Statement of affairs (114 pages)
25 November 1996Ad 03/10/96--------- £ si [email protected] (2 pages)
25 November 1996Ad 03/10/96--------- £ si [email protected] (2 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 November 1996Ad 03/10/96--------- £ si [email protected]=67632 £ ic 21386414/21454046 (2 pages)
8 November 1996Full group accounts made up to 30 June 1996 (50 pages)
8 November 1996Ad 03/10/96--------- £ si [email protected]=67632 £ ic 21386414/21454046 (2 pages)
8 November 1996Full group accounts made up to 30 June 1996 (50 pages)
17 September 1996Return made up to 24/08/96; bulk list available separately (13 pages)
17 September 1996Return made up to 24/08/96; bulk list available separately (13 pages)
6 August 1996Ad 01/07/96--------- £ si [email protected]=160000 £ ic 21226615/21386615 (2 pages)
6 August 1996Ad 01/07/96--------- £ si [email protected]=160000 £ ic 21226615/21386615 (2 pages)
11 April 1996Particulars of mortgage/charge (6 pages)
11 April 1996Particulars of mortgage/charge (6 pages)
5 April 1996Particulars of mortgage/charge (5 pages)
5 April 1996Particulars of mortgage/charge (5 pages)
15 February 1996Conve 31/12/95 (1 page)
15 February 1996Ad 31/12/95--------- £ si [email protected]=160000 £ ic 21066615/21226615 (2 pages)
15 February 1996Conve 31/12/95 (1 page)
15 February 1996Ad 31/12/95--------- £ si [email protected]=160000 £ ic 21066615/21226615 (2 pages)
24 January 1996Conve 15/01/96 (1 page)
24 January 1996Ad 15/01/96--------- £ si [email protected]=151 £ ic 21066464/21066615 (2 pages)
24 January 1996Conve 15/01/96 (1 page)
24 January 1996Ad 15/01/96--------- £ si [email protected]=151 £ ic 21066464/21066615 (2 pages)
12 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 October 1995Full group accounts made up to 30 June 1995 (46 pages)
30 October 1995Full group accounts made up to 30 June 1995 (46 pages)
15 September 1995Particulars of contract relating to shares (6 pages)
15 September 1995Ad 04/08/95--------- £ si [email protected] (4 pages)
15 September 1995Ad 04/08/95--------- £ si [email protected] (4 pages)
15 September 1995Particulars of contract relating to shares (6 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995Return made up to 24/08/95; bulk list available separately (20 pages)
5 September 1995Return made up to 24/08/95; bulk list available separately (20 pages)
16 August 1995Ad 04/08/95--------- £ si [email protected]=4299856 £ ic 16606608/20906464 (2 pages)
16 August 1995Ad 04/08/95--------- £ si [email protected]=4299856 £ ic 16606608/20906464 (2 pages)
15 August 1995Ad 18/07/95--------- £ si [email protected]=250000 £ ic 16356608/16606608 (2 pages)
15 August 1995Ad 18/07/95--------- £ si [email protected]=250000 £ ic 16356608/16606608 (2 pages)
27 July 1995Nc inc already adjusted 23/06/95 (1 page)
27 July 1995£ nc 29162500/43225000 15/11/93 (1 page)
27 July 1995Nc inc already adjusted 23/06/95 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 July 1995£ nc 29162500/43225000 15/11/93 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
15 June 1995Listing of particulars (56 pages)
15 June 1995Listing of particulars (56 pages)
11 April 1995Ad 05/01/95--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (6 pages)
11 April 1995Particulars of contract relating to shares (6 pages)
11 April 1995Ad 05/01/95--------- £ si [email protected] (2 pages)
21 December 1994Full group accounts made up to 30 June 1994 (46 pages)
21 December 1994Full group accounts made up to 30 June 1994 (46 pages)
8 June 1994Interim accounts made up to 31 December 1993 (15 pages)
8 June 1994Interim accounts made up to 31 December 1993 (15 pages)
17 December 1993Full group accounts made up to 30 June 1993 (36 pages)
17 December 1993Full group accounts made up to 30 June 1993 (36 pages)
28 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 November 1993Listing of particulars (64 pages)
16 November 1993Listing of particulars (64 pages)
26 October 1993Statement of affairs (193 pages)
26 October 1993Statement of affairs (193 pages)
19 July 1993Certificate of reduction of issued capital and share premium (1 page)
19 July 1993Certificate of reduction of issued capital and share premium (1 page)
14 July 1993Red cap and sh prem acc (3 pages)
14 July 1993Red cap and sh prem acc (3 pages)
3 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
3 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
28 May 1993Company name changed ptarmigan holdings PLC\certificate issued on 28/05/93 (5 pages)
28 May 1993Company name changed ptarmigan holdings PLC\certificate issued on 28/05/93 (5 pages)
17 January 1993Full group accounts made up to 30 June 1992 (24 pages)
17 January 1993Full group accounts made up to 30 June 1992 (24 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
17 November 1992Memorandum and Articles of Association (48 pages)
17 November 1992Memorandum and Articles of Association (48 pages)
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
12 May 1992Full group accounts made up to 30 June 1991 (21 pages)
12 May 1992Full group accounts made up to 30 June 1991 (21 pages)
8 October 1991Return made up to 24/08/91; no change of members (10 pages)
8 October 1991Return made up to 24/08/91; no change of members (10 pages)
12 February 1990Full group accounts made up to 30 June 1989 (26 pages)
12 February 1990Full group accounts made up to 30 June 1989 (26 pages)
6 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 August 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 August 1988Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
11 July 1988Accounts made up to 31 December 1987 (21 pages)
11 July 1988Accounts made up to 31 December 1987 (21 pages)
18 August 1987Company name changed\certificate issued on 18/08/87 (2 pages)
18 August 1987Company name changed\certificate issued on 18/08/87 (2 pages)
7 August 1987Accounts made up to 31 December 1986 (21 pages)
7 August 1987Accounts made up to 31 December 1986 (21 pages)
18 July 1986Full accounts made up to 31 December 1985 (21 pages)
18 July 1986Full accounts made up to 31 December 1985 (21 pages)
25 July 1985Accounts made up to 31 December 1984 (22 pages)
25 July 1985Accounts made up to 31 December 1984 (22 pages)
21 June 1984Accounts made up to 31 December 1983 (24 pages)
21 June 1984Accounts made up to 31 December 1983 (24 pages)
1 June 1983Accounts made up to 31 December 1982 (27 pages)
1 June 1983Accounts made up to 31 December 1982 (27 pages)
29 May 1980Annual return made up to 05/05/80 (8 pages)
29 May 1980Annual return made up to 05/05/80 (8 pages)
13 December 1901Incorporation (45 pages)
13 December 1901Incorporation (45 pages)